Search icon

G.B.'S METAL ROOFING, INC.

Company Details

Entity Name: G.B.'S METAL ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2015 (9 years ago)
Document Number: P98000040345
FEI/EIN Number 593535573
Address: 348 SW MIRACLE STRIP PKWY SUITE 15, FORT WALTON BEACH, FL, 32548
Mail Address: 348 SW MIRACLE STRIP PKWY SUITE 15, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BONADONNA GARY C Agent 348 SW miracle strip pkwy suite 15, fort walton beach, FL, 32548

President

Name Role Address
BONADONNA GARY C President 348 SW MIRACLE STRIP PKWY SUITE 15, FORT WALTON BEACH, FL, 32548

Director

Name Role Address
BONADONNA GARY C Director 348 SW MIRACLE STRIP PKWY SUITE 15, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 348 SW miracle strip pkwy suite 15, fort walton beach, FL 32548 No data
AMENDMENT 2015-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-05 348 SW MIRACLE STRIP PKWY SUITE 15, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2015-08-05 348 SW MIRACLE STRIP PKWY SUITE 15, FORT WALTON BEACH, FL 32548 No data
AMENDMENT 2013-08-12 No data No data
AMENDMENT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2006-09-15 BONADONNA, GARY C No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
Amendment 2015-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State